EARTHMINDED UK LTD

Register to unlock more data on OkredoRegister

EARTHMINDED UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05961878

Incorporation date

10/10/2006

Size

Full

Contacts

Registered address

Registered address

C/O GREIF UK HOLDING LTD, Merseyside Works, Oil Sites Road, Ellesmere Port CH65 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon25/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2017
First Gazette notice for voluntary strike-off
dot icon27/01/2017
Application to strike the company off the register
dot icon20/01/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/07/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-10-31
dot icon01/06/2015
Termination of appointment of Alain Sirejacob as a director on 2015-04-30
dot icon01/06/2015
Termination of appointment of Daniel Ray Lister as a director on 2015-04-30
dot icon17/12/2014
Auditor's resignation
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-10-31
dot icon26/06/2014
Termination of appointment of David Tillotson as a secretary
dot icon26/06/2014
Appointment of Mr Andrew John Hall as a secretary
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon18/12/2013
Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 2013-12-18
dot icon18/12/2013
Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 2013-12-18
dot icon18/12/2013
Full accounts made up to 2012-10-31
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/07/2013
Appointment of Mr Andrew Hall as a director
dot icon20/07/2013
Appointment of Mr Graham Duerden as a director
dot icon20/07/2013
Termination of appointment of Christopher Scapens as a director
dot icon31/05/2013
Appointment of Mr David Malcolm Tillotson as a secretary
dot icon29/05/2013
Termination of appointment of Christopher Scapens as a secretary
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/09/2012
Auditor's resignation
dot icon17/09/2012
Auditor's resignation
dot icon29/08/2012
Full accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/11/2011
Registered office address changed from , Avonmouth Way, Avonmouth, Bristol, BS11 9HD on 2011-11-14
dot icon14/11/2011
Appointment of Mr Daniel Ray Lister as a director
dot icon14/11/2011
Termination of appointment of Wanda Van Engelen as a director
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Current accounting period shortened from 2011-12-31 to 2011-10-31
dot icon18/08/2011
Termination of appointment of Peter Claes as a director
dot icon18/08/2011
Appointment of Wanda Van Engelen as a director
dot icon18/08/2011
Appointment of Alain Sirejacob as a director
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Full accounts made up to 2009-12-31
dot icon11/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Christopher Donald Scapens on 2010-10-10
dot icon11/11/2010
Director's details changed for Christopher Donald Scapens on 2010-10-10
dot icon11/11/2010
Director's details changed for Mr Peter Claes on 2010-10-10
dot icon11/11/2010
Termination of appointment of Alain Christiaens as a director
dot icon12/02/2010
Particulars of contract relating to shares
dot icon12/02/2010
Statement of capital following an allotment of shares on 2008-12-30
dot icon12/02/2010
Miscellaneous
dot icon14/01/2010
Resolutions
dot icon12/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2008-12-31
dot icon11/11/2009
Appointment of Christopher Donald Scapens as a secretary
dot icon11/11/2009
Termination of appointment of David Roebuck as a director
dot icon11/11/2009
Termination of appointment of Alan Mcgougan as a secretary
dot icon06/11/2008
Return made up to 10/10/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated director gerrit quint
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed mr david lee roebuck
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Secretary resigned
dot icon22/02/2007
Certificate of change of name
dot icon25/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Secretary resigned
dot icon22/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon21/12/2006
Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon21/12/2006
Director resigned
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon24/11/2006
Certificate of change of name
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
10/10/2006 - 24/10/2006
609
Sirejacob, Alain
Director
03/08/2011 - 30/04/2015
-
Van Engelen, Wanda
Director
03/08/2011 - 27/10/2011
1
Lister, Daniel Ray
Director
27/10/2011 - 30/04/2015
-
Claes, Peter
Director
24/10/2006 - 03/08/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTHMINDED UK LTD

EARTHMINDED UK LTD is an(a) Dissolved company incorporated on 10/10/2006 with the registered office located at C/O GREIF UK HOLDING LTD, Merseyside Works, Oil Sites Road, Ellesmere Port CH65 4EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTHMINDED UK LTD?

toggle

EARTHMINDED UK LTD is currently Dissolved. It was registered on 10/10/2006 and dissolved on 25/04/2017.

Where is EARTHMINDED UK LTD located?

toggle

EARTHMINDED UK LTD is registered at C/O GREIF UK HOLDING LTD, Merseyside Works, Oil Sites Road, Ellesmere Port CH65 4EZ.

What does EARTHMINDED UK LTD do?

toggle

EARTHMINDED UK LTD operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for EARTHMINDED UK LTD?

toggle

The latest filing was on 25/04/2017: Final Gazette dissolved via voluntary strike-off.